Search icon

Gallops, Inc.

Company Details

Name: Gallops, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2015 (10 years ago)
Organization Date: 19 Mar 2015 (10 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0917129
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 5355 ATHENS BOONESBORO ROAD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
Suryaben Patel Incorporator

Registered Agent

Name Role
Suryaben Patel Registered Agent

President

Name Role
Suryaben Patel President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ4-3915 NQ4 Retail Malt Beverage Drink License Active 2024-11-06 2017-07-31 - 2025-11-30 5355 Athens Boonesboro Rd, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-NQ-6312 NQ Retail Malt Beverage Package License Active 2024-11-06 2017-07-31 - 2025-11-30 5355 Athens Boonesboro Rd, Lexington, Fayette, KY 40509

Assumed Names

Name Status Expiration Date
MirchiMex Active 2030-01-28

Filings

Name File Date
Certificate of Assumed Name 2025-01-28
Annual Report 2024-03-27
Principal Office Address Change 2024-01-05
Principal Office Address Change 2024-01-05
Registered Agent name/address change 2024-01-05
Registered Agent name/address change 2024-01-05
Annual Report 2023-06-20
Annual Report 2022-06-29
Annual Report 2021-06-25
Annual Report 2020-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1674368310 2021-01-19 0457 PPS 5355 Athens Boonesboro Rd, Lexington, KY, 40509-8664
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-8664
Project Congressional District KY-06
Number of Employees 5
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 26277.33
Forgiveness Paid Date 2022-02-10
3652697306 2020-04-29 0457 PPP 5355 ATHENS BOONESBORO RD, LEXINGTON, KY, 40509-8664
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28100
Loan Approval Amount (current) 28100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-8664
Project Congressional District KY-06
Number of Employees 5
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 28407.54
Forgiveness Paid Date 2021-06-03

Sources: Kentucky Secretary of State